Company NameRoedean Manor Limited
Company StatusDissolved
Company Number02862886
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous NamesEucryphia Limited and Warwick Lodge (Tunbridge Wells) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMary Thain
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1993(1 month, 4 weeks after company formation)
Appointment Duration19 years, 1 month (closed 05 February 2013)
RoleResidential Home Director
Correspondence AddressTara House
28 Teise Close
Tunbridge Wells
Kent
TN2 5JN
Director NameGregory Neil David Thain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressThe Old Rectory St Marys Road
Greenhithe
Kent
DA9 9AS
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameChristopher Anthony Thain
NationalityBritish
StatusResigned
Appointed13 December 1993(1 month, 4 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 15 July 2011)
RoleAccountant
Correspondence Address47a London Road
Sevenoaks
Kent
TN13 1AR
Director NameChristopher Anthony Thain
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(9 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 15 July 2011)
RoleAccountant
Correspondence Address47a London Road
Sevenoaks
Kent
TN13 1AR
Director NameDawn Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1996(2 years, 11 months after company formation)
Appointment Duration11 years (resigned 08 October 2007)
RoleResearcher
Correspondence AddressGimble Grove
16gimble Way
Tunbridge Wells
Kent
TN2 4BX
Director NameGregory Neil David Thain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1996(2 years, 11 months after company formation)
Appointment Duration11 years (resigned 08 October 2007)
RoleCompany Director
Correspondence Address1ms
2nd Zvenigorodskaya Str 13/15
Moscow
123022
Russia
Director NameMr Lionel William Thain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1996(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 56 William Hunt Mansions
4 Somerville Avenue
London
SW13 8HS

Location

Registered AddressThe Old Rectory
St Marys Road
Greenhithe
Kent
DA9 9AS
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

2 at 1Ms Mary Josephine Thain
50.00%
Ordinary
2 at 1Ronald Clive Thain
50.00%
Ordinary

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
10 October 2012Application to strike the company off the register (3 pages)
10 October 2012Application to strike the company off the register (3 pages)
5 October 2011Registered office address changed from 47a London Road Sevenoaks Kent TN13 1AR on 5 October 2011 (2 pages)
5 October 2011Termination of appointment of Christopher Thain as a secretary (2 pages)
5 October 2011Appointment of Gregory Neil David Thain as a director (3 pages)
5 October 2011Termination of appointment of Christopher Thain as a director (2 pages)
5 October 2011Appointment of Gregory Neil David Thain as a director on 15 July 2011 (3 pages)
5 October 2011Termination of appointment of Christopher Anthony Thain as a director on 15 July 2011 (2 pages)
5 October 2011Registered office address changed from 47a London Road Sevenoaks Kent TN13 1AR on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from 47a London Road Sevenoaks Kent TN13 1AR on 5 October 2011 (2 pages)
5 October 2011Termination of appointment of Christopher Anthony Thain as a secretary on 15 July 2011 (2 pages)
4 October 2011Restoration by order of the court (4 pages)
4 October 2011Restoration by order of the court (4 pages)
20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
23 June 2009Application for striking-off (1 page)
19 November 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
19 November 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
22 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
22 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
6 November 2007Return made up to 15/10/07; no change of members (8 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Return made up to 15/10/07; no change of members (8 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
4 November 2006Accounts made up to 28 February 2006 (9 pages)
4 November 2006Accounts for a dormant company made up to 28 February 2006 (9 pages)
30 October 2006Return made up to 15/10/06; full list of members (8 pages)
30 October 2006Return made up to 15/10/06; full list of members (8 pages)
20 December 2005Accounts made up to 28 February 2005 (9 pages)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (9 pages)
19 December 2005Return made up to 15/10/05; full list of members (9 pages)
19 December 2005Return made up to 15/10/05; full list of members (9 pages)
15 December 2004Return made up to 15/10/04; full list of members (9 pages)
15 December 2004Accounts for a dormant company made up to 29 February 2004 (9 pages)
15 December 2004Accounts made up to 29 February 2004 (9 pages)
15 December 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2004Registered office changed on 02/11/04 from: roedean manor roedean road tunbridge wells kent TN2 5JX (1 page)
2 November 2004Registered office changed on 02/11/04 from: roedean manor roedean road tunbridge wells kent TN2 5JX (1 page)
28 July 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
28 July 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
16 July 2004Director resigned (2 pages)
16 July 2004Director resigned (2 pages)
17 November 2003Return made up to 15/10/03; full list of members (9 pages)
17 November 2003Return made up to 15/10/03; full list of members (9 pages)
17 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
17 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
11 October 2002Return made up to 15/10/02; full list of members (9 pages)
11 October 2002Return made up to 15/10/02; full list of members (9 pages)
20 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
20 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
31 October 2001Return made up to 15/10/01; full list of members (8 pages)
31 October 2001Return made up to 15/10/01; full list of members (8 pages)
19 December 2000Full accounts made up to 29 February 2000 (10 pages)
19 December 2000Full accounts made up to 29 February 2000 (10 pages)
6 November 2000Return made up to 15/10/00; full list of members (8 pages)
6 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999Full accounts made up to 28 February 1999 (10 pages)
23 December 1999Full accounts made up to 28 February 1999 (10 pages)
21 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(8 pages)
21 October 1999Return made up to 15/10/99; full list of members (8 pages)
24 December 1998Full accounts made up to 28 February 1998 (10 pages)
24 December 1998Full accounts made up to 28 February 1998 (10 pages)
7 October 1998Return made up to 15/10/98; no change of members (6 pages)
7 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
17 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
17 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 January 1998Ad 17/11/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
22 January 1998Ad 17/11/97--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
17 December 1997Full accounts made up to 28 February 1997 (10 pages)
17 December 1997Full accounts made up to 28 February 1997 (10 pages)
4 November 1997Return made up to 15/10/97; full list of members (8 pages)
4 November 1997Return made up to 15/10/97; full list of members (8 pages)
3 February 1997Particulars of mortgage/charge (4 pages)
3 February 1997Particulars of mortgage/charge (4 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
29 November 1996Full accounts made up to 29 February 1996 (9 pages)
29 November 1996Full accounts made up to 29 February 1996 (9 pages)
28 November 1996Ad 24/11/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
28 November 1996Ad 24/11/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
20 October 1996Return made up to 15/10/96; no change of members (4 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Return made up to 15/10/96; no change of members (4 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
20 September 1996£ nc 1000/5000 28/08/96 (1 page)
20 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1996£ nc 1000/5000 28/08/96 (1 page)
20 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1995Return made up to 15/10/95; no change of members (4 pages)
9 October 1995Return made up to 15/10/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 28 February 1995 (11 pages)
10 August 1995Accounts for a small company made up to 28 February 1995 (11 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 September 1994New director appointed (2 pages)
1 September 1994New director appointed (2 pages)
6 January 1994New secretary appointed (2 pages)
6 January 1994New secretary appointed (2 pages)
22 December 1993Director resigned (2 pages)
22 December 1993Director resigned (2 pages)
15 October 1993Incorporation (13 pages)
15 October 1993Incorporation (13 pages)